Edinburgh
EH2 4JN
Scotland
Secretary Name | Arthur William Richmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2006(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Elaine Birchall |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2014(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | CEO |
Country of Residence | Northern Ireland |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Arthur William Richmond |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Christopher Timothy Galloway Fish |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Venture Capatilist |
Country of Residence | United Kingdom |
Correspondence Address | Le Jardin La Rue Du Torval Castel Guernsey Channel Isles GY5 7DD |
Director Name | Sean Michael Leith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 23 Smeeton Road Kibworth Leicester Leicestershire LE8 0LG |
Director Name | Joseph Gerard Woods |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Sean Michael Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 23 Smeeton Road Kibworth Leicester Leicestershire LE8 0LG |
Director Name | William Geofrey Manderson Salters |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortlodge 9 Fort Road Helens Bay County Down BT19 1LD Northern Ireland |
Secretary Name | William Geofrey Manderson Salters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortlodge 9 Fort Road Helens Bay County Down BT19 1LD Northern Ireland |
Director Name | Mr Richard Michael Howard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2014) |
Role | Financial Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr David John McNulty |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wkd.co.uk |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75k at £1 | Shs Group LTD 75.00% Ordinary |
---|---|
25k at £1 | Joseph Gerard Woods 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £76,881,152 |
Gross Profit | £34,292,766 |
Net Worth | £110,102,544 |
Cash | £2,408,381 |
Current Liabilities | £25,851,199 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
2 September 1995 | Delivered on: 12 September 1995 Satisfied on: 16 June 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of fixed charge, freehold and leasehold property, all stocks, shares, bonds and securities, uncalled capital, trademarks etc. by way of floating charge the undertaking and all other property assets and rights of the company. Fully Satisfied |
---|---|
14 August 1995 | Delivered on: 31 August 1995 Satisfied on: 21 June 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 October 1993 | Delivered on: 22 October 1993 Satisfied on: 31 May 1994 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 December 2020 | Full accounts made up to 3 January 2020 (24 pages) |
---|---|
12 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 28 December 2018 (25 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of David John Mcnulty as a director on 12 February 2019 (1 page) |
1 October 2018 | Full accounts made up to 29 December 2017 (24 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 30 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 30 December 2016 (24 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 1 January 2016 (25 pages) |
29 September 2016 | Full accounts made up to 1 January 2016 (25 pages) |
28 June 2016 | Appointment of Mr David John Mcnulty as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr David John Mcnulty as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Arthur William Richmond as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Arthur William Richmond as a director on 27 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 October 2015 | Termination of appointment of Joseph Gerard Woods as a director on 18 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Joseph Gerard Woods as a director on 18 September 2015 (1 page) |
29 September 2015 | Full accounts made up to 2 January 2015 (21 pages) |
29 September 2015 | Full accounts made up to 2 January 2015 (21 pages) |
29 September 2015 | Full accounts made up to 2 January 2015 (21 pages) |
11 May 2015 | Registered office address changed from Oswalds 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Oswalds 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 11 May 2015 (1 page) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Oswalds 115 George Street Edinburgh EH2 4JN on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Oswalds 115 George Street Edinburgh EH2 4JN on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Oswalds 115 George Street Edinburgh EH2 4JN on 9 March 2015 (1 page) |
31 December 2014 | Appointment of Ms Elaine Birchall as a director on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Ms Elaine Birchall as a director on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Richard Michael Howard as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Richard Michael Howard as a director on 31 December 2014 (1 page) |
25 November 2014 | Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 4Th Floor, 115 George Street Edinburgh EH2 4JN on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 4Th Floor, 115 George Street Edinburgh EH2 4JN on 25 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 3 January 2014 (24 pages) |
29 September 2014 | Full accounts made up to 3 January 2014 (24 pages) |
29 September 2014 | Full accounts made up to 3 January 2014 (24 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 November 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH8 8LQ on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH8 8LQ on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH8 8LQ on 7 November 2013 (1 page) |
30 September 2013 | Full accounts made up to 28 December 2012 (25 pages) |
30 September 2013 | Full accounts made up to 28 December 2012 (25 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 30 December 2011 (38 pages) |
13 September 2012 | Full accounts made up to 30 December 2011 (38 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 1 January 2010 (25 pages) |
22 September 2010 | Full accounts made up to 1 January 2010 (25 pages) |
22 September 2010 | Full accounts made up to 1 January 2010 (25 pages) |
29 March 2010 | Director's details changed for Mr Richard Michael Howard on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Joseph Gerard Woods on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Richard Michael Howard on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Joseph Gerard Woods on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joseph Sloan on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joseph Sloan on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Arthur William Richmond on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Arthur William Richmond on 29 March 2010 (1 page) |
15 January 2010 | Termination of appointment of William Salters as a director (2 pages) |
15 January 2010 | Termination of appointment of William Salters as a director (2 pages) |
20 October 2009 | Full accounts made up to 2 January 2009 (28 pages) |
20 October 2009 | Full accounts made up to 2 January 2009 (28 pages) |
20 October 2009 | Full accounts made up to 2 January 2009 (28 pages) |
18 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 May 2008 | Return made up to 08/03/08; full list of members (8 pages) |
28 May 2008 | Return made up to 08/03/08; full list of members (8 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
4 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
18 May 2006 | Return made up to 08/03/06; full list of members (8 pages) |
18 May 2006 | Return made up to 08/03/06; full list of members (8 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 May 2005 | Return made up to 08/03/05; full list of members (8 pages) |
24 May 2005 | Return made up to 08/03/05; full list of members (8 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
11 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: bank chambers 31 the square cumnock ayrshire KA18 1AT (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: bank chambers 31 the square cumnock ayrshire KA18 1AT (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 April 2001 | Return made up to 08/03/01; full list of members
|
18 April 2001 | Return made up to 08/03/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
10 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
8 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
18 August 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
18 August 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
19 April 1998 | Return made up to 08/03/98; full list of members (6 pages) |
19 April 1998 | Return made up to 08/03/98; full list of members (6 pages) |
4 September 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
4 September 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
30 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
27 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 August 1995 | Partic of mort/charge * (8 pages) |
31 August 1995 | Partic of mort/charge * (8 pages) |
14 February 1995 | Memorandum and Articles of Association (18 pages) |
14 February 1995 | Memorandum and Articles of Association (18 pages) |
21 March 1994 | Resolutions
|
21 March 1994 | Resolutions
|
8 March 1993 | Incorporation (19 pages) |
8 March 1993 | Incorporation (19 pages) |